DOUBLE POWER LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

09/04/259 April 2025 Registered office address changed from 11 Tortoiseshell Walk Little Paxton St. Neots PE19 6TS England to 403 Arboretum Place Barking IG11 7PS on 2025-04-09

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/06/2425 June 2024 Micro company accounts made up to 2023-09-30

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-25 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

22/08/2322 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

19/04/2319 April 2023 Micro company accounts made up to 2022-09-30

View Document

21/02/2321 February 2023 Previous accounting period extended from 2022-03-31 to 2022-09-30

View Document

21/12/2221 December 2022 Registered office address changed from Kampus Mcr North Block Apartment 707, 28 Minshull Street Manchester M1 3EF England to 11 Tortoiseshell Walk Little Paxton St. Neots PE19 6TS on 2022-12-21

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

11/05/2211 May 2022 Registered office address changed from 507 the Hub 5 Piccadilly Place Manchester M1 3BR England to 44 Kampus Mcr, 44 Aytoun St, Apartment 507 Manchester M1 3GL on 2022-05-11

View Document

18/12/2118 December 2021 Director's details changed for Mr Ilie Bogdan Barbulescu on 2021-12-10

View Document

15/11/2115 November 2021 Micro company accounts made up to 2021-03-31

View Document

08/07/218 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

19/07/2019 July 2020 COMPANY NAME CHANGED VIVIDAPARTMENTS LIMITED CERTIFICATE ISSUED ON 19/07/20

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES

View Document

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/03/2027 March 2020 REGISTERED OFFICE CHANGED ON 27/03/2020 FROM 403 BATH HOUSE 5 ARBORETUM PLACE BARKING IG11 7PS ENGLAND

View Document

21/03/2021 March 2020 DISS40 (DISS40(SOAD))

View Document

03/03/203 March 2020 FIRST GAZETTE

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, NO UPDATES

View Document

18/06/1918 June 2019 REGISTERED OFFICE CHANGED ON 18/06/2019 FROM 40 BLOOMSBURY WAY, LOWER GROUND FLOOR LONDON WC1A 2SE UNITED KINGDOM

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/12/1823 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES

View Document

16/07/1816 July 2018 REGISTERED OFFICE CHANGED ON 16/07/2018 FROM 403 5 ARBORETUM PLACE BARKING IG11 7PS ENGLAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/11/1711 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES

View Document

19/07/1719 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/01/1730 January 2017 REGISTERED OFFICE CHANGED ON 30/01/2017 FROM FLAT B508, BAQUBA BUILDING CONINGTON ROAD LONDON SE13 7FG ENGLAND

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

11/07/1611 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/07/1610 July 2016 REGISTERED OFFICE CHANGED ON 10/07/2016 FROM 508 CONINGTON ROAD LONDON SE13 7FG ENGLAND

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

20/12/1520 December 2015 REGISTERED OFFICE CHANGED ON 20/12/2015 FROM FLAT 818 7 BALTIMORE WHARF CANARY WHARF LONDON E14 9FS

View Document

22/11/1522 November 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

19/05/1519 May 2015 19/05/15 STATEMENT OF CAPITAL GBP 100

View Document

09/04/159 April 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/04/159 April 2015 PREVEXT FROM 30/11/2014 TO 31/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/11/1418 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ILIE BOGDAN BARBULESCU / 08/07/2014

View Document

18/11/1418 November 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

22/09/1422 September 2014 REGISTERED OFFICE CHANGED ON 22/09/2014 FROM APARTMENT 507 1 BALTIMORE WHARF LONDON E14 9FS ENGLAND

View Document

11/11/1311 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company